Company Information

CIN
Status
Date of Incorporation
30 May 2006
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Ritesh Sharma
Ritesh Sharma
Director/Designated Partner
over 2 years ago
Komal Talwar
Komal Talwar
Director/Designated Partner
over 19 years ago

Past Directors

Sushil Kumar
Sushil Kumar
Director
about 9 years ago
Shakuntala Talwar
Shakuntala Talwar
Director
over 19 years ago

Registered Trademarks

Tt Affiliates Talwar And Talwar Consultants

[Class : 35] Advertising; Business Management; Business Administration; Office Functions[Class : 45] Legal Services; Security Services For The Protection Of Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals

Charges

3 Crore
06 August 2018
Icici Bank Limited
90 Lak
18 March 2015
Icici Bank Limited
2 Crore
10 October 2011
Citibank N.a
40 Lak
19 May 2015
Axis Bank Limited
1 Crore
31 December 2013
Indusind Bank Ltd.
1 Crore
04 June 2021
Hdfc Bank Limited
11 Lak
17 October 2023
Others
0
22 November 2022
Others
0
22 November 2022
Others
0
07 July 2022
Others
0
06 August 2018
Others
0
19 May 2015
Axis Bank Limited
0
04 June 2021
Hdfc Bank Limited
0
31 December 2013
Indusind Bank Ltd.
0
18 March 2015
Icici Bank Limited
0
10 October 2011
Citibank N.a
0
17 October 2023
Others
0
22 November 2022
Others
0
22 November 2022
Others
0
07 July 2022
Others
0
06 August 2018
Others
0
19 May 2015
Axis Bank Limited
0
04 June 2021
Hdfc Bank Limited
0
31 December 2013
Indusind Bank Ltd.
0
18 March 2015
Icici Bank Limited
0
10 October 2011
Citibank N.a
0
17 October 2023
Others
0
22 November 2022
Others
0
22 November 2022
Others
0
07 July 2022
Others
0
06 August 2018
Others
0
19 May 2015
Axis Bank Limited
0
04 June 2021
Hdfc Bank Limited
0
31 December 2013
Indusind Bank Ltd.
0
18 March 2015
Icici Bank Limited
0
10 October 2011
Citibank N.a
0

Documents

Form DPT-3-09112020-signed
Form DPT-3-06112020_signed
Form CHG-4-13102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201013
Letter of the charge holder stating that the amount has been satisfied-12102020
Form AOC-4-03012020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122019
Form CHG-4-10012019_signed
Letter of the charge holder stating that the amount has been satisfied-10012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190110
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Instrument(s) of creation or modification of charge;-13122018
Form CHG-1-13122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181213
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161128
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12022018
Directors report as per section 134(3)-12022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022018
Optional Attachment-(1)-12022018
Form AOC-4-12022018_signed